Company Documents

DateDescription
11/02/1111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1022 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1011 October 2010 APPLICATION FOR STRIKING-OFF

View Document

14/06/1014 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR GORDON VICTOR STONE

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA SHEILA FULLER / 24/04/2010

View Document

04/05/104 May 2010 24/04/10 NO MEMBER LIST

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR DAVID ANSTRUTHER HENDERSON

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM WESTER LAIRGS FARR INVERNESS IV2 6XH

View Document

15/02/1015 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ELAM

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

06/03/096 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company